logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Galvin, Richard

    Related profiles found in government register
  • Galvin, Richard
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Turvey, Bedford, MK43 8DB, England

      IIF 1
    • icon of address 95, Wilmcote Towers, Upper Highgate Street, Birmingham, B12 0XZ, England

      IIF 2
  • Galvin, Richard Anthony
    British businessman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 3 IIF 4
  • Galvin, Richard Anthony
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Keysoe Row East, Keysoe, Bedford, MK44 2JB, England

      IIF 5
    • icon of address Elm Farm, Keysoe Row East, Keysoe, Bedfordshire, MK44 2JB

      IIF 6 IIF 7
    • icon of address 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 8
  • Galvin, Richard Anthony
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Turvey, Bedford, MK43 8DB, England

      IIF 9
    • icon of address The Old Stables, Keysoe Row East, Keysoe, Bedford, Bedfordshire, MK44 2JB

      IIF 10
    • icon of address The Old Stables, Keysoe Row East, Keysoe, Bedford, Bedfordshire, MK44 2JB, England

      IIF 11
    • icon of address Elm Farm, Keysoe Row East, Keysoe, Bedfordshire, MK44 2JB

      IIF 12 IIF 13
  • Galvin, Richard Anthony
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Keysoe Row East, Keysoe, Bedford, MK44 2JB, England

      IIF 14
  • Galvin, Richard Anthony
    British non-executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, Northants, NN4 7SL

      IIF 15
  • Mr Richard Galvin
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Turvey, Bedford, MK43 8DB, England

      IIF 16
    • icon of address 95, Wilmcote Towers, Upper Highgate Street, Birmingham, B12 0XZ, England

      IIF 17
  • Galvin, Richard Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Bramblewood House Spring Lane, Alderton, Towcester, Northamptonshire, NN12 7LW

      IIF 18
  • Galvin, Richard Anthony
    British company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Bramblewood House Spring Lane, Alderton, Towcester, Northamptonshire, NN12 7LW

      IIF 19
  • Galvin, Richard Anthony
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Bramblewood House Spring Lane, Alderton, Towcester, Northamptonshire, NN12 7LW

      IIF 20
  • Mr Richard Anthony Galvin
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Turvey, Bedford, MK43 8DB

      IIF 21
    • icon of address The Granary, High Street, Turvey, Bedford, MK43 8DB, England

      IIF 22
    • icon of address 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL

      IIF 23 IIF 24
  • Mr Richard Anthony Galvin
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Keysoe Row East, Keysoe, Bedford, MK44 2JB, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Bkr Haines Watts, 5th Floor Canterbury House, 85 Newhall Street Birmingham, West Midlands
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Kpmg Llp Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address 95 Wilmcote Towers, Upper Highgate Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,456 GBP2019-08-31
    Officer
    icon of calendar 2012-08-17 ~ 2017-02-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-02-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    RHINOWORKS UK LIMITED - 2011-09-20
    icon of address Unit 21 Cranfield Innovation Centre, Cranfield Technology Park, Cranfield, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    174,121 GBP2024-02-29
    Officer
    icon of calendar 2010-08-09 ~ 2012-02-01
    IIF 10 - Director → ME
  • 3
    CABLE CONTRACT SERVICES LIMITED - 2009-08-18
    GLIDEWOOD TRADING LIMITED - 1996-06-24
    icon of address 95 Wilmcote Towers, Highgate, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    87,425 GBP2018-05-31
    Officer
    icon of calendar 1994-12-01 ~ 1995-01-03
    IIF 19 - Director → ME
    icon of calendar 2002-02-04 ~ 2017-02-08
    IIF 13 - Director → ME
    icon of calendar 2018-03-05 ~ 2018-03-19
    IIF 15 - Director → ME
  • 4
    BOLEYN DRINKS LTD - 2014-01-23
    icon of address 95 Wilmcote Towers, Highgate, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,705 GBP2016-08-31
    Officer
    icon of calendar 2014-01-02 ~ 2017-02-08
    IIF 5 - Director → ME
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-30 ~ 2017-02-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    VISIMA LIMITED - 2013-02-12
    GALVIN (MIDLANDS) LIMITED - 2010-05-11
    icon of address Harris & Co, 2 Pavilion Court 600, Pavilion Drive Northampton Business Park, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-06 ~ 2012-02-29
    IIF 7 - Director → ME
    icon of calendar 1995-01-06 ~ 1999-04-01
    IIF 18 - Secretary → ME
  • 6
    icon of address 95 Wilmcote Towers, Upper Highgate Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2017-06-01
    IIF 9 - Director → ME
    icon of calendar 2019-08-16 ~ 2020-05-27
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-02-08
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-16 ~ 2020-05-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -842 GBP2017-08-31
    Officer
    icon of calendar 2012-08-28 ~ 2017-02-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2017-02-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    FJIL LTD
    - now
    FINANCIAL JOBS IN LONDON LTD - 2011-02-01
    icon of address 30 Mill Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2011-02-11
    IIF 11 - Director → ME
  • 9
    ABBEYGOLD PROPERTIES LIMITED - 1989-03-22
    icon of address Joel St Farm, Joel St, Eastcote Pinner, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2004-03-31
    IIF 6 - Director → ME
  • 10
    MUROK DISTRIBUTION LIMITED - 2013-04-16
    TRANS HIRE (NORTH) LIMITED - 2013-01-28
    icon of address 95 Wilmcote Towers, Upper Highgate Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,802 GBP2019-04-30
    Officer
    icon of calendar 2013-03-08 ~ 2017-02-09
    IIF 8 - Director → ME
    icon of calendar 2019-08-16 ~ 2020-05-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2020-05-14
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.